Company NameCCO - Building & Construction Limited
DirectorsArne Knudsen and Poul Hindes-Nielsen
Company StatusDissolved
Company Number01986329
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameArne Knudsen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityDanish
StatusCurrent
Appointed22 June 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleAdvokat
Correspondence AddressPilekrogen 10
Svendborg
5700
Director NamePoul Hindes-Nielsen
Date of BirthApril 1953 (Born 71 years ago)
NationalityDanish
StatusCurrent
Appointed01 December 2001(15 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleVice President
Correspondence AddressGulspurvevej 17 A
Frederikssund
3600
Denmark
Director NameUlf Andersen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed12 December 1991(5 years, 10 months after company formation)
Appointment Duration-1 years, 8 months (resigned 31 August 1991)
RoleSolicitor
Correspondence AddressBredgade 3
Dk-1260 Kobenhavn K
Foreign
Director NameJohn Valentine Butterfill
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(5 years, 10 months after company formation)
Appointment Duration-1 years, 8 months (resigned 29 August 1991)
RoleMember Of Parliament
Correspondence AddressPerry
Worplesdon
Surrey
GU3 3RG
Director NameGraeme Shirley Kidd
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(5 years, 10 months after company formation)
Appointment Duration-1 years, 8 months (resigned 29 August 1991)
RoleCompany Director
Correspondence AddressAvenue Farmhouse
Gesmore
Hitchin
Hertfordshire
SG4 7QD
Director NameLady Ruth Joan Gertrude Morris Of Kenwood
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(5 years, 10 months after company formation)
Appointment Duration-1 years, 8 months (resigned 29 August 1991)
RoleSolicitor
Correspondence AddressLawn Cottage Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameJorn Ove
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed12 December 1991(5 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1992)
RoleExecutive Director
Correspondence AddressKong Hans Vej 11
7100 Vejle
Foreign
Director NameTom Petersen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed12 December 1991(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 February 1992)
RoleChairman
Correspondence AddressSkodsborg Strandvej 268
2942 Skodsborg
Danmark
Director NameAlbert Joseph Reginald Ward
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(5 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 June 1992)
RoleChief Executive
Correspondence AddressAbbots Court
Deerhurst
Gloucester
Gloucestershire
GL19 4BX
Wales
Secretary NameAlbert Joseph Reginald Ward
NationalityBritish
StatusResigned
Appointed12 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 December 1992)
RoleCompany Director
Correspondence AddressAbbots Court
Deerhurst
Gloucester
Gloucestershire
GL19 4BX
Wales
Director NameFlemming Schmidt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed22 June 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1994)
RoleAdvokat
Correspondence AddressNiels Juels Vej 30
Svendborg
5700
Secretary NameFlemming Schmidt
NationalityDanish
StatusResigned
Appointed22 June 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1994)
RoleAdvokat
Correspondence AddressNiels Juels Vej 30
Svendborg
5700
Director NameKarl Johan Rude Andersen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed31 July 1994(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2001)
RoleVice-President Of Unibank
Correspondence AddressP W Tegnersvej 55
Snekkersten
3070
Secretary NameArne Knudsen
NationalityDanish
StatusResigned
Appointed31 July 1994(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressPilekrogen 10
Svendborg
5700
Director NameRoger John Wilkinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(10 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2002)
RoleSolicitor
Correspondence AddressThe Press 17 Seymour Road
Rainham
Gillingham
Kent
ME8 8PY
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed25 June 1999(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2002)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£90,201,000
Cash£3,472,000
Current Liabilities£83,720,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 November 2005Dissolved (1 page)
31 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (6 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Statement of affairs (6 pages)
17 October 2002Appointment of a voluntary liquidator (1 page)
17 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: chichester house 278-282 high holborn london WC1V 7HA (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2001Group of companies' accounts made up to 31 December 1999 (17 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 January 2001Return made up to 12/12/00; full list of members (7 pages)
17 October 2000Full group accounts made up to 31 December 1998 (18 pages)
23 December 1999Return made up to 12/12/99; full list of members (7 pages)
15 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
24 March 1999Return made up to 12/12/98; no change of members (4 pages)
23 March 1999Registered office changed on 23/03/99 from: 265 rotherhithe street london SE16 1EJ (1 page)
28 October 1998Full group accounts made up to 31 December 1997 (18 pages)
18 December 1997Return made up to 12/12/97; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (19 pages)
5 June 1997Return made up to 12/12/96; full list of members (6 pages)
6 February 1997New director appointed (2 pages)
15 December 1996Full group accounts made up to 31 December 1995 (20 pages)
9 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
12 April 1996Full group accounts made up to 30 April 1995 (20 pages)
5 March 1996Delivery ext'd 3 mth 30/04/95 (1 page)
16 January 1996Return made up to 12/12/95; full list of members (7 pages)
21 September 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
26 May 1995Full group accounts made up to 30 April 1994 (21 pages)
27 April 1995Full group accounts made up to 30 April 1993 (19 pages)